SCOT-LAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOT-LAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC170045
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOT-LAD LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is SCOT-LAD LIMITED located?

    Registered Office Address
    George Street,
    Coupar Angus
    PH13 9LU Blairgowrie
    Perthshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOT-LAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WJB (439) LIMITEDNov 20, 1996Nov 20, 1996

    What are the latest accounts for SCOT-LAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 27, 2024

    What is the status of the latest confirmation statement for SCOT-LAD LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for SCOT-LAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jul 27, 2024

    12 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Paul Allan Friston as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Nigel Barry Williams as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Barry Williams as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of Craig Ashley Tomkinson as a director on Jul 26, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jul 29, 2023

    12 pagesAA

    legacy

    98 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 20, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 30, 2022

    10 pagesAA

    Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023

    1 pagesTM01

    Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 05, 2023

    • Capital: GBP 1
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the sum of £348,000 being of the profit and loss account be and is hereby capitalised and appropriated as capital to the sole shareholder and that the directors be and are hereby authorised to apply such sum in paying up in full 348,000 d ordinary shares of £1.00 each in the capital of the company and to allot and issue such new shares, credited as fully paid up, to the sole shareholder of the company 05/04/2023
    RES13

    Statement of capital on Apr 19, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the issued share premium account be reduced from £140,000.00 to £0.00 and credited to a reserve 05/04/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Who are the officers of SCOT-LAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRISTON, Paul Allan
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritishDirector123616650001
    SIMMONDS, Joanne Caroline Kershaw
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritishDirector309294840001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Secretary
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    British24487000002
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Secretary
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    BritishChartered Accountant206032560001
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    BritishCompany Secretary43249730003
    MITCHELL, Joseph William
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    Secretary
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    BritishAccountant52058370003
    SILK, Jon Stanley
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Secretary
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    BritishDirector95721520002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BOPARAN, Baljinder Kaur
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street,
    Perthshire
    Scotland
    Director
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street,
    Perthshire
    Scotland
    EnglandBritishManager58257960003
    BOPARAN, Ranjit Singh
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street,
    Perthshire
    Scotland
    Director
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street,
    Perthshire
    Scotland
    United KingdomBritishDirector202931710001
    DAVIES, Gareth Wyn
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritishAccountant109674760001
    FLETCHER, Martyn Paul
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritishCoo235080230001
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Director
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    United KingdomBritishChartered Accountant206032560001
    HENDERSON, Stephen
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    Director
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    EnglandBritishAccountant103853510001
    KERS, Ronald Klaas Otto, Mr.
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandDutchGroup Ceo170539300001
    LEADBEATER, Stephen Paul
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street,
    Perthshire
    Scotland
    Director
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street,
    Perthshire
    Scotland
    EnglandBritishGroup Cfo84487230001
    MITCHELL, Joseph William
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    Director
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    ScotlandBritishAccountant52058370003
    MITCHELL, Michael Charles
    Maules Bank
    55 Queens Street
    DD7 7BA Carnoustie
    Angus
    Director
    Maules Bank
    55 Queens Street
    DD7 7BA Carnoustie
    Angus
    ScotlandBritishSales Director52058280004
    MITCHELL, Stephen Gordon
    3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    Director
    3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    BritishManaging Director40338910002
    PIKE, Richard Neil
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritishGroup Cfo236794290001
    SILK, Jon Stanley
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Director
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    EnglandBritishChartered Accountant95721520002
    TOMKINSON, Craig Ashley
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritishGroup Cfo199432160002
    WILLIAMS, Nigel Barry
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritishCompany Director325507270001
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001

    Who are the persons with significant control of SCOT-LAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Sisters Food Group Limited
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Apr 06, 2016
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0